Advanced company searchLink opens in new window

HILLSBOROUGH HOUSE HOTEL & COUNTY CLUB LIMITED

Company number 10271404

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
04 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
13 Feb 2023 AA Accounts for a dormant company made up to 30 September 2022
16 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
05 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
20 Sep 2021 AD01 Registered office address changed from 100 George Street London W1U 8NU England to 161 Drury Lane London WC2B 5PN on 20 September 2021
13 May 2021 AA Accounts for a dormant company made up to 30 September 2020
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
10 Aug 2020 AP03 Appointment of Mrs Ita Gillis as a secretary on 2 July 2020
06 Jul 2020 TM02 Termination of appointment of James Higgins as a secretary on 2 July 2020
12 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
04 Jun 2020 AP01 Appointment of Mrs Mary Margaret Laverty as a director on 2 June 2020
04 Jun 2020 AP01 Appointment of Mrs Emelda Catherine O'neill as a director on 2 June 2020
02 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
27 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
29 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
08 Aug 2017 CS01 Confirmation statement made on 10 July 2017 with updates
08 Aug 2017 PSC01 Notification of Seamus Mcaleer as a person with significant control on 9 September 2016
08 Aug 2017 PSC01 Notification of Eamonn Laverty as a person with significant control on 9 September 2016
08 Aug 2017 PSC07 Cessation of Muckle Director Limited as a person with significant control on 9 September 2016
04 May 2017 AA Accounts for a dormant company made up to 30 September 2016
21 Mar 2017 AA01 Previous accounting period shortened from 31 July 2017 to 30 September 2016
04 Oct 2016 AD01 Registered office address changed from Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to 100 George Street London W1U 8NU on 4 October 2016